NUTGROVE CARPETS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
04/02/254 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
08/02/228 February 2022 | Micro company accounts made up to 2021-05-31 |
30/11/2130 November 2021 | Registered office address changed from 525a Warrington Road Rainhill Prescot L35 4LP England to C/O Km Accounting Solutions Ltd, 525a Warrington Road Rainhill Prescot L35 4LP on 2021-11-30 |
23/11/2123 November 2021 | Registered office address changed from C/O Km Accounting Solutions Ltd, Ground Floor, Prospect House Columbus Quay Liverpool L3 4DB England to 525a Warrington Road Rainhill Prescot L35 4LP on 2021-11-23 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/04/2115 April 2021 | REGISTERED OFFICE CHANGED ON 15/04/2021 FROM KM ACCOUNTING SOLUTIONS LTD, 12 TASKER TERRACE RAINHILL PRESCOT L35 4NX ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON THOMAS BOWER / 20/11/2019 |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON THOMAS BOWER / 20/11/2019 |
21/11/1921 November 2019 | APPOINTMENT TERMINATED, SECRETARY EVELYN BOWER |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/01/1825 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BOWER |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 4 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/07/143 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 130 THATTO HEATH ROAD ST. HELENS MERSEYSIDE WA9 5PE |
02/07/132 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JASON BOWER / 02/06/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/07/1013 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON BOWER / 27/06/2010 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/10/0722 October 2007 | SECRETARY'S PARTICULARS CHANGED |
22/08/0722 August 2007 | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/07/063 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/08/0410 August 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03 |
17/07/0217 July 2002 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 290 GIDLOW LANE WIGAN WN6 7PG |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED |
17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
02/07/022 July 2002 | SECRETARY RESIGNED |
02/07/022 July 2002 | DIRECTOR RESIGNED |
27/06/0227 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company